CHANTALE SOUCY (Credential# 1572240) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 28, 2015. The license expiration date date is May 27, 2017. The license status is INACTIVE.
CHANTALE SOUCY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001533330. The credential type is medication administration certification. The effective date is May 28, 2015. The expiration date is May 27, 2017. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.
Licensee Name | CHANTALE SOUCY |
Credential ID | 1572240 |
Credential Number | DSMA.001533330 |
Credential Type | Medication Administration Certification |
Business Address |
50 Rockwell Rd Newington CT 06111 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-05-28 |
Effective Date | 2015-05-28 |
Expiration Date | 2017-05-27 |
Refresh Date | 2018-08-01 |
Street Address | 50 Rockwell Rd |
City | Newington |
State | CT |
Zip Code | 06111 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Mrowka | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2020-05-02 ~ 2022-05-01 |
Community Residences Inc | 50 Rockwell Rd, Newington, CT 06111-5526 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Ebony Harrell | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Amy Lafountain | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Martin Pierce | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Kedar Beckford | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Mobolaji Ojekunle | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Elizabeth Diaz | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Trina Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Steven Tzinis | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | Newington |
Zip Code | 06111 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Newington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kimberly Soucy | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Paul Soucy | 3 Tavern Lane, Colchester, CT 06415 | Medication Administration Certification | ~ |
Elizabeth Soucy | 523 Harwinton Ave., Torrington, CT 06790 | Medication Administration Certification | 2019-10-21 ~ 2021-10-20 |
Kimberly Soucy | 122 Ave. of Industry, Waterbury, CT 06705 | Medication Administration Certification | 2004-03-06 ~ 2006-03-05 |
Alan Soucy · Soucy Carpentry | 148 Bell St, Glastonbury, CT 06033 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Brian J Soucy · Soucy Construction | Po Box 2031, Torrington, CT 06790 | Home Improvement Contractor | 2006-02-08 ~ 2006-11-30 |
John R Soucy · Soucy's Concrete Service | 251 Hydeville Rd, Stafford Spgs, CT 06076 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Denis Soucy IIi · Soucy Remodeling & Restoration | 51 Portland Rd, Marlborough, CT 06447 | Home Improvement Contractor | 2001-12-01 ~ 2002-03-30 |
Tina M Soucy · Soucy | 214 Buell St, New Britain, CT 06051 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Scott E Soucy · Soucy Services | 56 Cambridge St, Manchester, CT 06040 | Home Improvement Contractor | 2005-03-01 ~ 2005-11-30 |
Please comment or provide details below to improve the information on CHANTALE SOUCY.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).